Company NameFirst Water Limited
Company StatusActive
Company Number04421197
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Previous NameOval (1727) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameLionel Bonte
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed18 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleOccupation Business Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(21 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameMark Weston Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2024(21 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleLawyer
Country of ResidenceUnited States
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameMr Philip James Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks, 3 days after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameHelen Georgina Barnes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks, 3 days after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameJustin David Christian Barnes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks, 3 days after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameMr Clifford John Andrews
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks, 3 days after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2015)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Secretary NameJustin David Christian Barnes
NationalityBritish
StatusResigned
Appointed13 May 2002(3 weeks, 3 days after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameMrs Kathleen Margaret Andrews
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameMrs Fiona Louise Andrews
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameChristopher Mark Carter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2018)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Secretary NameRebecca Louise Smith
StatusResigned
Appointed27 February 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2016)
RoleCompany Director
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameMr Graham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Secretary NameMrs Wendy Baker
StatusResigned
Appointed01 July 2018(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Oskar Zahn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameJohn Petreanu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(19 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.first-water.com
Telephone01672 522133
Telephone regionMarlborough

Location

Registered Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1m at £0.1Scapa Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,380,000
Net Worth£3,820,000
Cash£4,000
Current Liabilities£217,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 2 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

16 October 2000Delivered on: 15 October 2002
Satisfied on: 7 October 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 1-5 hilldrop lane, ramsbury, t/n WT97071.
Fully Satisfied
30 September 2002Delivered on: 15 October 2002
Satisfied on: 20 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 October 2000Delivered on: 14 October 2002
Satisfied on: 7 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land being units 1,2,3,4 and 5 hilldrop lane (ramsbury,marlborough SN8 2RB); t/no wt 97071.
Fully Satisfied
16 October 2000Delivered on: 14 October 2002
Satisfied on: 7 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the west of hilldrop lane ramsbury marlborough SN8 2RB; WT162206.
Fully Satisfied
30 September 2002Delivered on: 10 October 2002
Satisfied on: 6 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west of hilldrop lane ramsbury marlborough SN8 2RB t/n WT162206.
Fully Satisfied
30 September 2002Delivered on: 10 October 2002
Satisfied on: 6 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as units 1,2,3,4 and 5 hilldrop lane,ramsbury; t/no wt 97071.
Fully Satisfied
7 May 2013Delivered on: 9 May 2013
Satisfied on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 May 2006Delivered on: 24 May 2006
Satisfied on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a units 1, 2, 3, 4 and 5 hilldrop lane, ramsbury, marlborough, wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2006Delivered on: 10 May 2006
Satisfied on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 2002Delivered on: 4 October 2002
Satisfied on: 7 October 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 March 2020 (29 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
6 August 2019Amended full accounts made up to 31 March 2019 (28 pages)
18 July 2019Full accounts made up to 31 March 2019 (28 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages)
15 August 2018Full accounts made up to 31 March 2018 (27 pages)
25 July 2018Termination of appointment of Christopher Mark Carter as a director on 12 July 2018 (1 page)
4 July 2018Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
24 July 2017Full accounts made up to 31 March 2017 (28 pages)
24 July 2017Full accounts made up to 31 March 2017 (28 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
7 November 2016Termination of appointment of Rebecca Louise Smith as a secretary on 3 November 2016 (1 page)
7 November 2016Termination of appointment of Rebecca Louise Smith as a secretary on 3 November 2016 (1 page)
26 June 2016Full accounts made up to 31 March 2016 (28 pages)
26 June 2016Full accounts made up to 31 March 2016 (28 pages)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 104,000
(5 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 104,000
(5 pages)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
19 November 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
19 November 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
8 September 2015Satisfaction of charge 044211970012 in full (1 page)
8 September 2015Satisfaction of charge 044211970012 in full (1 page)
8 September 2015Satisfaction of charge 11 in full (2 pages)
8 September 2015Satisfaction of charge 10 in full (1 page)
8 September 2015Satisfaction of charge 10 in full (1 page)
8 September 2015Satisfaction of charge 11 in full (2 pages)
9 June 2015Resolutions
  • RES13 ‐ Revolving credit facility agreement 26/05/2015
(3 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 104,000
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 104,000
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 104,000
(5 pages)
10 April 2015Section 519 (2 pages)
10 April 2015Section 519 (2 pages)
26 March 2015Section 519 companies act 2006 (2 pages)
26 March 2015Auditor's resignation (2 pages)
26 March 2015Statement of capital on 27 February 2015
  • GBP 104,000.00
(5 pages)
26 March 2015Statement of capital on 27 February 2015
  • GBP 104,000.00
(5 pages)
26 March 2015Section 519 companies act 2006 (2 pages)
26 March 2015Auditor's resignation (2 pages)
11 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
11 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
4 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
4 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 March 2015Termination of appointment of Clifford John Andrews as a director on 27 February 2015 (1 page)
2 March 2015Appointment of Mr Matthew John Fowler as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Rebecca Louise Smith as a secretary on 27 February 2015 (2 pages)
2 March 2015Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB to 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Paul Edwards as a director on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Fiona Louise Andrews as a director on 27 February 2015 (1 page)
2 March 2015Appointment of Rebecca Louise Smith as a secretary on 27 February 2015 (2 pages)
2 March 2015Appointment of Christopher Mark Carter as a director on 27 February 2015 (2 pages)
2 March 2015Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB to 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Helen Georgina Barnes as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Kathleen Margaret Andrews as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Justin David Christian Barnes as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Helen Georgina Barnes as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Justin David Christian Barnes as a secretary on 27 February 2015 (1 page)
2 March 2015Appointment of Mr Paul Edwards as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Mr Matthew John Fowler as a director on 27 February 2015 (2 pages)
2 March 2015Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB to 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Fiona Louise Andrews as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Philip James Andrews as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Kathleen Margaret Andrews as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Clifford John Andrews as a director on 27 February 2015 (1 page)
2 March 2015Appointment of Christopher Mark Carter as a director on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Philip James Andrews as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Justin David Christian Barnes as a secretary on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Justin David Christian Barnes as a director on 27 February 2015 (1 page)
23 October 2014Group of companies' accounts made up to 31 January 2014 (36 pages)
23 October 2014Group of companies' accounts made up to 31 January 2014 (36 pages)
6 September 2014Satisfaction of charge 2 in full (8 pages)
6 September 2014Satisfaction of charge 5 in full (8 pages)
6 September 2014Satisfaction of charge 2 in full (8 pages)
6 September 2014All of the property or undertaking has been released from charge 044211970012 (6 pages)
22 August 2014Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (2 pages)
22 August 2014Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (2 pages)
22 August 2014Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (2 pages)
22 August 2014Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (2 pages)
22 August 2014Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (2 pages)
22 August 2014Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (2 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,604,000
(7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,604,000
(7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,604,000
(7 pages)
4 March 2014Consolidation of shares Statement of capital on 27 February 2014
  • GBP 1,604,000.0
(5 pages)
4 March 2014Consolidation of shares Statement of capital on 27 February 2014
  • GBP 1,604,000.0
(5 pages)
14 May 2013Group of companies' accounts made up to 31 January 2013 (34 pages)
14 May 2013Group of companies' accounts made up to 31 January 2013 (34 pages)
9 May 2013Registration of charge 044211970012 (4 pages)
9 May 2013Registration of charge 044211970012 (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
21 May 2012Group of companies' accounts made up to 31 January 2012 (36 pages)
21 May 2012Group of companies' accounts made up to 31 January 2012 (36 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
18 May 2011Group of companies' accounts made up to 31 January 2011 (32 pages)
18 May 2011Group of companies' accounts made up to 31 January 2011 (32 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
5 October 2010Appointment of Mrs Fiona Louise Andrews as a director (2 pages)
5 October 2010Appointment of Mrs Fiona Louise Andrews as a director (2 pages)
14 September 2010Appointment of Mrs Kathleen Margaret Andrews as a director (2 pages)
14 September 2010Appointment of Mrs Kathleen Margaret Andrews as a director (2 pages)
13 May 2010Group of companies' accounts made up to 31 January 2010 (33 pages)
13 May 2010Group of companies' accounts made up to 31 January 2010 (33 pages)
7 April 2010Director's details changed for Philip James Andrews on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Helen Georgina Barnes on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Justin David Christian Barnes on 6 April 2010 (1 page)
7 April 2010Director's details changed for Philip James Andrews on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Helen Georgina Barnes on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Helen Georgina Barnes on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Clifford John Andrews on 20 November 2009 (2 pages)
7 April 2010Secretary's details changed for Justin David Christian Barnes on 6 April 2010 (1 page)
7 April 2010Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Mr Clifford John Andrews on 20 November 2009 (2 pages)
7 April 2010Director's details changed for Philip James Andrews on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Justin David Christian Barnes on 6 April 2010 (1 page)
13 May 2009Group of companies' accounts made up to 31 January 2009 (35 pages)
13 May 2009Group of companies' accounts made up to 31 January 2009 (35 pages)
7 April 2009Return made up to 07/04/09; full list of members (9 pages)
7 April 2009Return made up to 07/04/09; full list of members (9 pages)
22 April 2008Full accounts made up to 31 January 2008 (34 pages)
22 April 2008Full accounts made up to 31 January 2008 (34 pages)
11 April 2008Director and secretary's change of particulars / justin barnes / 01/02/2008 (1 page)
11 April 2008Director and secretary's change of particulars / justin barnes / 01/02/2008 (1 page)
11 April 2008Return made up to 07/04/08; full list of members (11 pages)
11 April 2008Director's change of particulars / philip andrews / 01/02/2008 (1 page)
11 April 2008Director's change of particulars / clifford andrews / 01/02/2008 (1 page)
11 April 2008Director's change of particulars / clifford andrews / 01/02/2008 (1 page)
11 April 2008Return made up to 07/04/08; full list of members (11 pages)
11 April 2008Director's change of particulars / philip andrews / 01/02/2008 (1 page)
2 February 2008Group of companies' accounts made up to 31 January 2007 (38 pages)
2 February 2008Group of companies' accounts made up to 31 January 2007 (38 pages)
11 April 2007Return made up to 07/04/07; full list of members (7 pages)
11 April 2007Return made up to 07/04/07; full list of members (7 pages)
12 October 2006Group of companies' accounts made up to 31 January 2006 (26 pages)
12 October 2006Group of companies' accounts made up to 31 January 2006 (26 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 07/04/06; full list of members (7 pages)
13 April 2006Return made up to 07/04/06; full list of members (7 pages)
16 February 2006Memorandum and Articles of Association (11 pages)
16 February 2006Memorandum and Articles of Association (11 pages)
2 February 2006Group of companies' accounts made up to 31 January 2005 (27 pages)
2 February 2006Group of companies' accounts made up to 31 January 2005 (27 pages)
29 December 2005Ad 09/08/05--------- £ si 2000000@1=2000000 £ ic 104000/2104000 (2 pages)
29 December 2005Ad 09/08/05--------- £ si 2000000@1=2000000 £ ic 104000/2104000 (2 pages)
29 December 2005£ nc 200000/5200000 09/08/05 (2 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 December 2005£ nc 200000/5200000 09/08/05 (2 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (4 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (4 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Group of companies' accounts made up to 31 January 2004 (27 pages)
18 August 2004Group of companies' accounts made up to 31 January 2004 (27 pages)
18 August 2004Group of companies' accounts made up to 31 January 2003 (29 pages)
18 August 2004Group of companies' accounts made up to 31 January 2003 (29 pages)
15 April 2004Return made up to 07/04/04; no change of members (8 pages)
15 April 2004Return made up to 07/04/04; no change of members (8 pages)
17 April 2003Return made up to 07/04/03; full list of members (15 pages)
17 April 2003Return made up to 07/04/03; full list of members (15 pages)
2 November 2002Ad 30/09/02--------- £ si [email protected]=103896 £ ic 104/104000 (3 pages)
2 November 2002Statement of affairs (14 pages)
2 November 2002Ad 30/09/02--------- £ si [email protected]=103896 £ ic 104/104000 (3 pages)
2 November 2002Statement of affairs (14 pages)
15 October 2002S-div 30/09/02 (1 page)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002S-div 30/09/02 (1 page)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2002Particulars of property mortgage/charge (3 pages)
15 October 2002Ad 30/09/02--------- £ si [email protected]=103 £ ic 1/104 (3 pages)
15 October 2002£ nc 1000/200000 30/09/02 (2 pages)
15 October 2002Particulars of property mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2002£ nc 1000/200000 30/09/02 (2 pages)
15 October 2002Ad 30/09/02--------- £ si [email protected]=103 £ ic 1/104 (3 pages)
14 October 2002Particulars of property mortgage/charge (3 pages)
14 October 2002Particulars of property mortgage/charge (3 pages)
14 October 2002Particulars of property mortgage/charge (3 pages)
14 October 2002Particulars of property mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
15 July 2002Registered office changed on 15/07/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
15 July 2002Registered office changed on 15/07/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
26 June 2002Company name changed oval (1727) LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed oval (1727) LIMITED\certificate issued on 26/06/02 (2 pages)
25 June 2002Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
25 June 2002Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
19 April 2002Incorporation (40 pages)
19 April 2002Incorporation (40 pages)